- Company Overview for HORTONWOOD LOGISTICS LTD (08979048)
- Filing history for HORTONWOOD LOGISTICS LTD (08979048)
- People for HORTONWOOD LOGISTICS LTD (08979048)
- More for HORTONWOOD LOGISTICS LTD (08979048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 21 Lenhurst Avenue Leeds LS12 2RE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 July 2018 | |
05 Jul 2018 | PSC07 | Cessation of Gary Michael Johnson as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 19 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Lenhurst Avenue Leeds LS12 2RE on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 19 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Gary Michael Johnson as a person with significant control on 19 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Gary Michael Johnson as a director on 19 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 19 Well Lane Birkenhead CH42 4QQ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Leslie Carswell as a director on 9 March 2017 | |
23 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
02 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Leslie Carswell as a director | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|